Search icon

PREMIER AUTO SALES INC - Florida Company Profile

Company Details

Entity Name: PREMIER AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER AUTO SALES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 2017 (8 years ago)
Document Number: P17000021828
FEI/EIN Number 38-4030121

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2724 North Orange Blossom Trail, Kissimmee, FL, 34744, US
Mail Address: 2724 North Orange Blossom Trail, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Torres Joel President 14006 Heron Pond Ct, Orlando, FL, 32824
Cortes De Jesus Hector L Vice President 2330 Brookside Ct, Kissimmee, FL, 34744
Diaz Torres Joel Agent 14006 Heron Pond Ct, Orlando, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 2724 North Orange Blossom Trail, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2021-06-18 2724 North Orange Blossom Trail, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-06 14006 Heron Pond Ct, Orlando, FL 32824 -
REGISTERED AGENT NAME CHANGED 2021-05-05 Diaz Torres , Joel -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000359289 ACTIVE 1000000992887 ORANGE 2024-05-16 2044-06-12 $ 124,509.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000359297 ACTIVE 1000000992888 ORANGE 2024-05-16 2044-06-12 $ 3,183.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-14
AMENDED ANNUAL REPORT 2021-06-18
AMENDED ANNUAL REPORT 2021-05-06
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-12-03
AMENDED ANNUAL REPORT 2020-11-12
AMENDED ANNUAL REPORT 2020-10-13

CFPB Complaint

Date:
2023-03-05
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Untimely response
Consumer Consent Provided:
Consent not provided
Date:
2022-01-16
Issue:
Problem with a credit reporting company's investigation into an existing problem
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided

Date of last update: 03 May 2025

Sources: Florida Department of State